MATCHESTALENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

11/03/2411 March 2024 Satisfaction of charge 111990400001 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/03/2331 March 2023 Termination of appointment of Gianluca Vitale as a director on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

09/02/239 February 2023 Registered office address changed from 11 11 Parkwood Avenue Roundhay Leeds LS8 1JW England to 11 Parkwood Avenue Roundhay Leeds LS8 1JW on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 11 11 Parkwood Avenue Roundhay Leeds LS8 1JW on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Louise Knutsson on 2023-02-08

View Document

09/02/239 February 2023 Director's details changed for Mr Gianluca Vitale on 2023-02-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 CESSATION OF GIANLUCA VITALE AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE KNUTSSON

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED NSR NEWCO LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA VITALE / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS LOUISE KNUTSSON

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 CESSATION OF LOUISE KNUTSSON AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUCA VITALE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE KNUTSSON

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR GIANLUCA VITALE

View Document

06/06/186 June 2018 COMPANY NAME CHANGED MATCHESTALENT LTD CERTIFICATE ISSUED ON 06/06/18

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company